Search icon

MARKET VALUE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARKET VALUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2019 (6 years ago)
Entity Number: 5522605
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 690 8TH AVE 5TH FL, NEW YORK, NY, United States, 10036
Address: 43 w 46th st, fl 3, NEW YORK, AZ, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAFAEL DIAZ Agent 690 8TH AVE 5TH FL, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 w 46th st, fl 3, NEW YORK, AZ, United States, 10036

Chief Executive Officer

Name Role Address
RAFAEL DIAZ Chief Executive Officer 690 8TH AVE 5TH FL, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F22000005219
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 690 8TH AVE 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2025-03-18 Address 690 8TH AVE 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 690 8TH AVE 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-18 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318004836 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230318000881 2023-03-18 BIENNIAL STATEMENT 2023-03-01
230216003177 2023-02-16 CERTIFICATE OF CHANGE BY ENTITY 2023-02-16
210427060485 2021-04-27 BIENNIAL STATEMENT 2021-03-01
190327010592 2019-03-27 CERTIFICATE OF INCORPORATION 2019-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50804.00
Total Face Value Of Loan:
50804.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$50,804
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,804
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,246.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,804
Jobs Reported:
43
Initial Approval Amount:
$115,805
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,423.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $115,805

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State